XS (INT) LIMITED
Overview
| Company Name | XS (INT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05460327 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of XS (INT) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is XS (INT) LIMITED located?
| Registered Office Address | Kroll Advisory Ltd The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XS (INT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| XCHANGING PROCUREMENT SERVICES (EUROPE) LIMITED | May 23, 2005 | May 23, 2005 |
What are the latest accounts for XS (INT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for XS (INT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Steven James Turpie as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 23, 2022 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on May 31, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing for the appointment of Hugo Martin Eales as a director | 6 pages | RP04AP01 | ||||||||||
Termination of appointment of Christopher Neal Halbard as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hugo Martin Eales as a director on Jan 21, 2022 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Steven James Turpie on Apr 28, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on Apr 02, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Christopher Neal Halbard on Mar 31, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on May 23, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Christopher Neal Halbard as a director on Apr 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tina Anne Gough as a director on Apr 07, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Steven James Turpie as a director on Mar 04, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maruf Ahmad Majed as a director on Feb 26, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on May 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||||||||||
Who are the officers of XS (INT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EALES, Hugo Martin | Director | London Bridge Street SE1 9SG London Kroll Advisory Ltd The Shard 32 | United Kingdom | British | 291919480001 | |||||
| WOODFINE, Michael Charles | Director | London Bridge Street SE1 9SG London Kroll Advisory Ltd The Shard 32 | England | British | 208597210001 | |||||
| DAVIES, John Graeme | Secretary | Airlie Roberts Lane, Chalfont St. Peter SL9 0QR Gerrards Cross Buckinghamshire | British | 72253030004 | ||||||
| GALLAGHER, Anthony James | Secretary | 13 Hanover Square London W1S 1HN | Irish | 127048740001 | ||||||
| MARTIN, Nicola Jane | Secretary | 1 Sonic Court Woodbridge Road GU1 1DZ Guildford Surrey | British | 90604420002 | ||||||
| MILLER, Marian Alison | Secretary | 122a Fleet Road GU14 9RG Farnborough Hampshire | British | 117767070001 | ||||||
| SHERWOOD EDWARDS, Mark | Secretary | 41 Palmerston Road SW14 7QA London | British | 75687820001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BATTY, Michael James | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | United Kingdom | British | 136863390001 | |||||
| BHAT, Guruprasad | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | India | Indian | 201267650001 | |||||
| BOUVIER, Stephane | Director | 5 Molteno Road WD17 4UD Watford Hertfordshire | French | 107899560001 | ||||||
| CROOM, Timothy Llewellyn | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British | 184906470001 | |||||
| DE THIEULLOY, Gonzague Jourdain | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | France | French | 198737160001 | |||||
| FORD, Nicholas | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British | 141096730001 | |||||
| GOUGH, Tina Anne | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 229756300001 | |||||
| GRAY, David William Hart | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 224241390001 | |||||
| HALBARD, Christopher Neal | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | 152748570001 | |||||
| KUSNERAITIS, Christian Neil | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British | 287505540001 | |||||
| LORIA, Giovanni | Director | Pancras Square N1C 4AG London One Pancras Square England | England | British | 134764880002 | |||||
| MAJED, Maruf Ahmad | Director | One Pancras Square King's Cross N1C 4AG London Dxc United Kingdom | Singapore | American | 245085610001 | |||||
| MEALAND, Kenneth | Director | Marine Cottage Crooked Lane Birdham PO20 7HA Chichester West Sussex | British | 78726660001 | ||||||
| PICKETT, Mark Jeremy | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | 210493320001 | |||||
| RICH JONES, David | Director | Park View 142 Priory Lane SW15 5JP London | United Kingdom | British | 75294530003 | |||||
| ROBINSON, James George | Director | High Trees Grey Green Lane DY12 1LS Bewdley Worcestershire | England | British | 109661480001 | |||||
| ROYER, Denis Jean Bernard | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | France | French | 201332990001 | |||||
| RUSHTON, Peter | Director | Pond House Castle Hill SK10 4AS Prestbury Cheshire | British | 78802230002 | ||||||
| TRAINOR, Stephen Edward | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building United Kingdom | England | British | 147325240001 | |||||
| TURPIE, Steven James | Director | London Bridge Street SE1 9SG London Kroll Advisory Ltd The Shard 32 | United Kingdom | British | 267934060001 | |||||
| WILSON, Craig Alaister | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | England | British | 173234520001 | |||||
| WILSON, Nicholas Anthony | Director | 25 Walbrook EC4N 8AQ London The Walbrook Building | United Kingdom | British | 229755750001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of XS (INT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dxc Uk International Operations Limited | Dec 14, 2016 | Wellesley Road GU11 1P2 Aldershot Royal Pavilion Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Xchanging Procurement Services Limited | Nov 21, 2016 | 25 Walbrook EC4N 8AQ London The Walbrook Building | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for XS (INT) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 23, 2017 | Nov 20, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Does XS (INT) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of admission | Created On Mar 20, 2007 Delivered On Mar 26, 2007 | Satisfied | Amount secured All monies due or to become due of each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does XS (INT) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0